Search icon

PINEHAVEN COUNTRY CLUB, INC.

Company Details

Name: PINEHAVEN COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1958 (66 years ago)
Entity Number: 115112
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 1151 SIVER ROAD, PO BOX 567, GUILDERLAND, NY, United States, 12084
Principal Address: 1151 SIVER ROAD, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
CYNTHIA S BROWN-LAFLEUR Chief Executive Officer 1151 SIVER ROAD, GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
PINEHAVEN COUNTRY CLUB, INC. DOS Process Agent 1151 SIVER ROAD, PO BOX 567, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2024-12-04 2024-12-04 Address PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 1151 SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-12-04 Address PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-12-04 Address 1151 SIVER ROAD, PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2023-12-13 2023-12-13 Address 1151 SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-12-04 Address 1151 SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-12-04 Shares Share type: CAP, Number of shares: 0, Par value: 250000
2023-12-13 2023-12-13 Address PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2022-07-06 2023-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 250000
2017-12-04 2023-12-13 Address PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204005705 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231213021770 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220518000168 2022-05-18 BIENNIAL STATEMENT 2020-12-01
171204002003 2017-12-04 BIENNIAL STATEMENT 2016-12-01
150302007669 2015-03-02 BIENNIAL STATEMENT 2014-12-01
130212002044 2013-02-12 BIENNIAL STATEMENT 2012-12-01
101231002092 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081209003108 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061208002316 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050111002533 2005-01-11 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207357003 2020-04-09 0248 PPP 1151 Siver Road, GUILDERLAND, NY, 12084-3813
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136628
Loan Approval Amount (current) 136628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILDERLAND, ALBANY, NY, 12084-3813
Project Congressional District NY-20
Number of Employees 23
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137702.31
Forgiveness Paid Date 2021-02-01
6316928500 2021-03-03 0248 PPS 1151 SILVER ROAD, GUILDERLAND, NY, 12084
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139627
Loan Approval Amount (current) 139627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILDERLAND, ALBANY, NY, 12084
Project Congressional District NY-20
Number of Employees 15
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141164.81
Forgiveness Paid Date 2022-04-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State